Company NameHowarth Foodservice Limited
Company StatusActive
Company Number00924560
CategoryPrivate Limited Company
Incorporation Date13 December 1967(56 years, 5 months ago)
Previous NamesRed-Eye Limited and Howarth Catering Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr David Leonard Brind
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(56 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Ben Maxted
Date of BirthDecember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(56 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Gareth Wilson
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(56 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameMr Christopher Paul Young
Date of BirthJanuary 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2024(56 years, 3 months after company formation)
Appointment Duration1 month
RoleGroup Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameDavid Leonard Brind
StatusCurrent
Appointed27 March 2024(56 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Director NameGeoffrey William Arrowsmith
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years after company formation)
Appointment Duration1 year, 8 months (resigned 29 August 1992)
RoleCompany Director
Correspondence Address3 Foxglove Road
Almondbury
Huddersfield
West Yorkshire
HD5 8LW
Director NameGeoffrey Lawton Hill
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years after company formation)
Appointment Duration18 years, 11 months (resigned 04 December 2009)
RoleCompany Secretary/Accountant
Country of ResidenceUnited Kingdom
Correspondence Address12 Newbury Walk
Kirkheaton
Huddersfield
West Yorkshire
HD5 0LQ
Director NameMr Richard George Howarth
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years after company formation)
Appointment Duration18 years, 11 months (resigned 04 December 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address30 Manor Park Way
Lepton
Huddersfield
West Yorkshire
HD8 0AJ
Director NameMr Simon George Howarth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years after company formation)
Appointment Duration18 years, 11 months (resigned 04 December 2009)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressThe Barn
69 Woodhead Road
Holmfirth
West Yorkshire
HD9 2PX
Secretary NameGeoffrey Lawton Hill
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years after company formation)
Appointment Duration15 years, 11 months (resigned 15 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Newbury Walk
Kirkheaton
Huddersfield
West Yorkshire
HD5 0LQ
Director NameMr David Pratt
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed02 October 1992(24 years, 9 months after company formation)
Appointment Duration19 years, 8 months (resigned 08 June 2012)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lea Mills Cross Green Road
Dalton
Huddersfield
West Yorkshire
HD5 9XX
Director NameJune Margaret Howarth
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1993(25 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 04 December 2009)
RoleSecretary
Country of ResidenceEngland
Correspondence Address30 Manor Park Way
Lepton
Huddersfield
West Yorkshire
HD8 0AJ
Secretary NameLynne Brayne
NationalityBritish
StatusResigned
Appointed15 December 2006(39 years after company formation)
Appointment Duration1 year, 8 months (resigned 31 August 2008)
RoleCompany Director
Correspondence Address11 Hillside Drive
West Bradford
Clitheroe
Lancashire
BB7 4TG
Secretary NameMr Michael Derek Horne
NationalityBritish
StatusResigned
Appointed01 September 2008(40 years, 9 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 June 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGreen Lea Mills Cross Green Road
Dalton
Huddersfield
West Yorkshire
HD5 9XX
Director NameMr Simon George Howarth
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2012(44 years, 6 months after company formation)
Appointment Duration11 years, 9 months (resigned 27 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
Secretary NameMr Nicholas Lee Whitley
StatusResigned
Appointed11 June 2012(44 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 23 December 2013)
RoleCompany Director
Correspondence AddressGreen Lea Mills Cross Green Road
Dalton
Huddersfield
West Yorkshire
HD5 9XX

Contact

Websitetotalfoodservice.co.uk
Email address[email protected]

Location

Registered AddressUnit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
Tyne And Wear
NE29 7XJ
RegionNorth East
ConstituencyTynemouth
CountyTyne and Wear
WardChirton
Built Up AreaTyneside
Address MatchesOver 20 other UK companies use this postal address

Shareholders

42.9k at £1Opaledge LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return28 March 2024 (1 month ago)
Next Return Due11 April 2025 (11 months, 2 weeks from now)

Charges

4 October 1989Delivered on: 11 October 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 December 2023Accounts for a dormant company made up to 30 April 2023 (4 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
13 January 2023Accounts for a dormant company made up to 30 April 2022 (4 pages)
5 April 2022Confirmation statement made on 28 March 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 30 April 2021 (4 pages)
26 April 2021Accounts for a dormant company made up to 30 April 2020 (4 pages)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
30 June 2020Director's details changed for Mr Simon George Howarth on 26 June 2020 (2 pages)
8 April 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
2 December 2019Accounts for a dormant company made up to 30 April 2019 (4 pages)
29 March 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
26 October 2018Accounts for a dormant company made up to 30 April 2018 (4 pages)
11 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
9 October 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
9 October 2017Accounts for a dormant company made up to 30 April 2017 (4 pages)
16 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
11 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
2 November 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
2 November 2016Accounts for a dormant company made up to 30 April 2016 (4 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 42,908
(3 pages)
6 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 42,908
(3 pages)
1 October 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
1 October 2015Accounts for a dormant company made up to 30 April 2015 (4 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 42,908
(3 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 42,908
(3 pages)
14 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
14 October 2014Accounts for a dormant company made up to 30 April 2014 (4 pages)
31 January 2014Second filing of TM02 previously delivered to Companies House (4 pages)
31 January 2014Second filing of TM02 previously delivered to Companies House (4 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 42,908
(3 pages)
8 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 42,908
(3 pages)
2 January 2014Termination of appointment of Nicholas Whitley as a secretary
  • ANNOTATION A Second Filed TM02 was registered on 31/01/2014
(2 pages)
2 January 2014Termination of appointment of Nicholas Whitley as a secretary
  • ANNOTATION A Second Filed TM02 was registered on 31/01/2014
(2 pages)
4 October 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
4 October 2013Accounts for a dormant company made up to 30 April 2013 (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
8 October 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
8 October 2012Accounts for a dormant company made up to 30 April 2012 (4 pages)
13 June 2012Appointment of Mr Simon George Howarth as a director (2 pages)
13 June 2012Appointment of Mr Simon George Howarth as a director (2 pages)
12 June 2012Termination of appointment of David Pratt as a director (1 page)
12 June 2012Termination of appointment of David Pratt as a director (1 page)
11 June 2012Appointment of Mr Nicholas Lee Whitley as a secretary (1 page)
11 June 2012Termination of appointment of Michael Horne as a secretary (1 page)
11 June 2012Termination of appointment of Michael Horne as a secretary (1 page)
11 June 2012Appointment of Mr Nicholas Lee Whitley as a secretary (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
12 December 2011Registered office address changed from Total Foodservice Ltd Pendle Trading Estate Chatburn, Clitheroe Lancashire BB7 4JY on 12 December 2011 (1 page)
12 December 2011Registered office address changed from Total Foodservice Ltd Pendle Trading Estate Chatburn, Clitheroe Lancashire BB7 4JY on 12 December 2011 (1 page)
20 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
20 September 2011Accounts for a dormant company made up to 30 April 2011 (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
29 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
29 September 2010Accounts for a dormant company made up to 30 April 2010 (4 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
5 January 2010Register(s) moved to registered inspection location (1 page)
5 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
4 January 2010Register inspection address has been changed (1 page)
4 January 2010Register inspection address has been changed (1 page)
4 December 2009Termination of appointment of Richard Howarth as a director (1 page)
4 December 2009Director's details changed for David Pratt on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Mr Michael Derek Horne on 4 December 2009 (1 page)
4 December 2009Termination of appointment of Simon Howarth as a director (1 page)
4 December 2009Termination of appointment of June Howarth as a director (1 page)
4 December 2009Termination of appointment of June Howarth as a director (1 page)
4 December 2009Director's details changed for David Pratt on 4 December 2009 (2 pages)
4 December 2009Secretary's details changed for Mr Michael Derek Horne on 4 December 2009 (1 page)
4 December 2009Director's details changed for David Pratt on 4 December 2009 (2 pages)
4 December 2009Termination of appointment of Simon Howarth as a director (1 page)
4 December 2009Termination of appointment of Richard Howarth as a director (1 page)
4 December 2009Termination of appointment of Geoffrey Hill as a director (1 page)
4 December 2009Secretary's details changed for Mr Michael Derek Horne on 4 December 2009 (1 page)
4 December 2009Termination of appointment of Geoffrey Hill as a director (1 page)
10 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
10 November 2009Accounts for a dormant company made up to 30 April 2009 (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
2 January 2009Return made up to 31/12/08; full list of members (4 pages)
30 September 2008Total exemption full accounts made up to 30 April 2008 (4 pages)
30 September 2008Total exemption full accounts made up to 30 April 2008 (4 pages)
1 September 2008Appointment terminated secretary lynne brayne (1 page)
1 September 2008Appointment terminated secretary lynne brayne (1 page)
1 September 2008Secretary appointed mr michael derek horne (1 page)
1 September 2008Secretary appointed mr michael derek horne (1 page)
10 January 2008Location of register of members (1 page)
10 January 2008Location of register of members (1 page)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Return made up to 31/12/07; full list of members (3 pages)
10 January 2008Registered office changed on 10/01/08 from: pendle trading estate chatburn clitheroe lancashire BB7 4JY (1 page)
10 January 2008Registered office changed on 10/01/08 from: pendle trading estate chatburn clitheroe lancashire BB7 4JY (1 page)
9 January 2008Location of debenture register (1 page)
9 January 2008Location of debenture register (1 page)
25 September 2007Total exemption full accounts made up to 30 April 2007 (4 pages)
25 September 2007Total exemption full accounts made up to 30 April 2007 (4 pages)
16 March 2007Registered office changed on 16/03/07 from: green lea mills cross green road dalton huddersfield HD5 9XX (1 page)
16 March 2007Registered office changed on 16/03/07 from: green lea mills cross green road dalton huddersfield HD5 9XX (1 page)
23 January 2007Return made up to 31/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 January 2007Return made up to 31/12/06; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007New secretary appointed (2 pages)
9 January 2007Secretary resigned (1 page)
9 January 2007Secretary resigned (1 page)
13 October 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
13 October 2006Accounts for a dormant company made up to 30 April 2006 (3 pages)
17 July 2006Return made up to 31/12/05; full list of members (8 pages)
17 July 2006Return made up to 31/12/05; full list of members (8 pages)
17 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
17 October 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
11 February 2005Return made up to 31/12/04; full list of members (8 pages)
11 February 2005Return made up to 31/12/04; full list of members (8 pages)
6 January 2005Accounting reference date extended from 25/04/05 to 30/04/05 (1 page)
6 January 2005Accounting reference date extended from 25/04/05 to 30/04/05 (1 page)
26 October 2004Accounts for a small company made up to 25 April 2004 (5 pages)
26 October 2004Accounts for a small company made up to 25 April 2004 (5 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 February 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
28 November 2003Accounts for a medium company made up to 25 April 2003 (17 pages)
28 November 2003Accounts for a medium company made up to 25 April 2003 (17 pages)
10 February 2003Return made up to 31/12/02; full list of members (8 pages)
10 February 2003Return made up to 31/12/02; full list of members (8 pages)
30 January 2003Full accounts made up to 25 April 2002 (17 pages)
30 January 2003Full accounts made up to 25 April 2002 (17 pages)
17 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
17 July 2002Accounts for a medium company made up to 30 September 2001 (17 pages)
7 May 2002Accounting reference date shortened from 30/09/02 to 25/04/02 (1 page)
7 May 2002Accounting reference date shortened from 30/09/02 to 25/04/02 (1 page)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2002Return made up to 31/12/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 July 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
31 July 2001Accounts for a medium company made up to 30 September 2000 (17 pages)
28 March 2001Ad 23/03/01--------- £ si 2390@1=2390 £ ic 40518/42908 (2 pages)
28 March 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2001Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 March 2001Ad 23/03/01--------- £ si 2390@1=2390 £ ic 40518/42908 (2 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
31 January 2001Return made up to 31/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
16 May 2000Ad 11/04/00--------- £ si 500@1=500 £ ic 40018/40518 (2 pages)
16 May 2000Ad 11/04/00--------- £ si 500@1=500 £ ic 40018/40518 (2 pages)
16 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
16 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 July 1999Nc inc already adjusted 30/04/99 (1 page)
13 July 1999Nc inc already adjusted 30/04/99 (1 page)
13 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
13 July 1999Ad 30/04/99--------- £ si 500@1=500 £ ic 39518/40018 (2 pages)
13 July 1999Ad 30/04/99--------- £ si 500@1=500 £ ic 39518/40018 (2 pages)
1 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
1 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
21 January 1999Return made up to 31/12/98; no change of members (7 pages)
21 January 1999Return made up to 31/12/98; no change of members (7 pages)
24 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
24 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
23 January 1998Return made up to 31/12/97; full list of members (9 pages)
23 January 1998Return made up to 31/12/97; full list of members (9 pages)
5 June 1997Ad 01/05/97--------- £ si 900@1=900 £ ic 38618/39518 (2 pages)
5 June 1997Ad 01/05/97--------- £ si 900@1=900 £ ic 38618/39518 (2 pages)
16 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 May 1997Accounts for a small company made up to 30 September 1996 (7 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
14 January 1997Return made up to 31/12/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 September 1996Auditor's resignation (1 page)
16 September 1996Auditor's resignation (1 page)
9 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
9 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
1 April 1996Director's particulars changed (2 pages)
1 April 1996Director's particulars changed (2 pages)
1 February 1996Return made up to 31/12/95; full list of members (9 pages)
1 February 1996Return made up to 31/12/95; full list of members (9 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
24 July 1995Accounts for a small company made up to 30 September 1994 (8 pages)
20 June 1995Company name changed howarth catering services limite d\certificate issued on 21/06/95 (4 pages)
20 June 1995Company name changed howarth catering services limite d\certificate issued on 21/06/95 (4 pages)
13 December 1967Incorporation (11 pages)
13 December 1967Incorporation (11 pages)